L.M.S. SHOPS LIMITED
Overview
Company Name | L.M.S. SHOPS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00559181 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of L.M.S. SHOPS LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is L.M.S. SHOPS LIMITED located?
Registered Office Address | 25 Savile Row London W1S 2ER |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of L.M.S. SHOPS LIMITED?
Company Name | From | Until |
---|---|---|
SEA LANE INVESTMENT COMPANY LIMITED | Dec 23, 1955 | Dec 23, 1955 |
What are the latest accounts for L.M.S. SHOPS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for L.M.S. SHOPS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Nov 30, 2017
| 5 pages | SH19 | ||||||||||
legacy | 2 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr David Andrew Lawler as a secretary on Oct 02, 2017 | 2 pages | AP03 | ||||||||||
Termination of appointment of Timothy James Kite as a secretary on Oct 02, 2017 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Sep 26, 2017 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 13 pages | AA | ||||||||||
Confirmation statement made on Sep 29, 2016 with updates | 6 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 13 pages | AA | ||||||||||
Annual return made up to Sep 20, 2015 with full list of shareholders | 9 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2014 | 12 pages | AA | ||||||||||
Annual return made up to Sep 20, 2014 with full list of shareholders | 9 pages | AR01 | ||||||||||
| ||||||||||||
Miscellaneous Section 519 | 3 pages | MISC | ||||||||||
Full accounts made up to Dec 31, 2013 | 11 pages | AA | ||||||||||
Annual return made up to Sep 20, 2013 with full list of shareholders | 9 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2012 | 10 pages | AA | ||||||||||
Annual return made up to Sep 20, 2012 with full list of shareholders | 9 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2011 | 10 pages | AA | ||||||||||
Resolutions Resolutions | 34 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Sep 20, 2011 with full list of shareholders | 9 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2010 | 11 pages | AA | ||||||||||
Who are the officers of L.M.S. SHOPS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
LAWLER, David Andrew | Secretary | 25 Savile Row London W1S 2ER | 239001020001 | |||||||
BURNS, John David | Director | Flat 3 33/36 Chester Square SW1W 9HT London | United Kingdom | British | Director | 9820610002 | ||||
GEORGE, Nigel Quentin | Director | 32 Lancaster Gardens Wimbledon SW19 5DG London United Kingdom | England | British | Director | 26640150004 | ||||
SILVER, Simon Paul | Director | 49 Hamilton Terrace NW8 9RG London | United Kingdom | British | Director | 35534690001 | ||||
SILVERMAN, David Gary | Director | 10 Heath Close NW11 7DX London | United Kingdom | British | Director | 126851570001 | ||||
WILLIAMS, Paul Malcolm | Director | 24 Kimpton Road Blackmore End Wheathampstead AL4 8LD St Albans Hertfordshire | United Kingdom | British | Surveyor | 10072820003 | ||||
WISNIEWSKI, Damian Mark Alan | Director | Savile Row W1S 2ER London 25 | England | British | Director | 148838200001 | ||||
KITE, Timothy James | Secretary | Arisaig Reading Road North GU51 4HP Fleet Hampshire | British | 107553690001 | ||||||
MITCHLEY, Simon Colin | Secretary | 34 Harris Lane Shenley WD7 9EG Radlett Hertfordshire | British | 53655170004 | ||||||
WALDRON, Michael | Secretary | 14 Wimpole Mews W1G 8PE London | British | 8811160003 | ||||||
DRIVER, Nicholas Gordon Ellis | Director | Pullens Cottage 2 Leigh Hill Road KT11 2HX Cobham Surrey | England | British | Chartered Surveyor | 8811170002 | ||||
FRIEDLOS, Nicholas Robert | Director | 13 Alwyne Road N1 2HH London | England | British | Finance Director | 61183260002 | ||||
GROVES, Nicholas Thomas Julian | Director | 37 Vicarage Road East Sheen SW14 8PZ London | United Kingdom | British | Chartered Surveyor | 157469310001 | ||||
NEWMAN, Malcolm | Director | 1 Green Avenue Mill Hill NW7 4PX London | British | Chartered Surveyor | 16097170001 | |||||
ODOM, Christopher James | Director | 19 Embercourt Road KT7 0LH Thames Ditton Surrey | British | Chartered Accountant | 20951000001 | |||||
PEXTON, Martin Andrew | Director | Little Kensham Farm, Sandhurst Lane Rolvenden TN17 4PH Cranbrook Kent | England | British | Director | 87643530001 | ||||
RAYNE, Robert Anthony, The Honourable | Director | 37 Brunswick Gardens W8 4AW London | England | British | Director | 53009350001 | ||||
SPIER, Robert Fitzhardinge Jenner | Director | The Barn High Street North Stewkley LU7 0EZ Leighton Buzzard Bedfordshire | British | Chartered Accountant | 8842440001 | |||||
WALDRON, Michael | Director | 14 Wimpole Mews W1G 8PE London | British | Co Sec | 8811160003 |
Who are the persons with significant control of L.M.S. SHOPS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Derwent Valley Limited | Apr 06, 2016 | Savile Row W1S 2ER London 25 London England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does L.M.S. SHOPS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Second supplemental trust deed | Created On Nov 22, 2002 Delivered On Nov 28, 2002 | Outstanding | Amount secured All monies due or to become due from the issuer or any substitute principal debtor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars First floating charge over all undertaking,property and assets whatsoever including any uncalled capital; see form 395 for details. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Third supplemental trust deed | Created On Jan 20, 1992 Delivered On Jan 21, 1992 | Satisfied | Amount secured The principal of and interest on the £100,000,000 10 per cent.first mortgage debenture stock 2018 of london merchant securities PLC and all other moneys due or to become due to the law debenture trust corporation P.L.C. (the "trustee") under the third supplemental trust deed and the trust deed dated 22ND march 1988 and the deeds supplemental thereto dated 16TH november 1989 and 30TH september 1991 to which the said third supplemental trust deed is supplemental (including £60,000,000 10 per cent. First mortgage debenture stock 2018 of london merchant securities PLC already issued) | |
Short particulars All those leasehold and freehold properties and all moneys to be received by virtue of any insurances (see doc ref M92 for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage | Created On Oct 17, 1972 Delivered On Oct 23, 1972 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Jasmine court and laburnham court, ferring, sussex together with all fixtures. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage | Created On Sep 07, 1964 Delivered On Sep 14, 1964 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars 54 canterbury road, worthing. And all fixtures. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Charge | Created On Aug 07, 1964 Delivered On Aug 24, 1964 | Outstanding | Amount secured £750 | |
Short particulars Newlands, longbury lane, ferring, sussex. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Charge | Created On Oct 07, 1960 Delivered On Oct 18, 1960 | Outstanding | Amount secured £750 | |
Short particulars 2, elgin road, wallington, surrey. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Charge | Created On Oct 07, 1960 Delivered On Oct 18, 1960 | Outstanding | Amount secured £3,500 | |
Short particulars 76, 78, 80 worthing road, rustington, sussex. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Charge | Created On Oct 07, 1960 Delivered On Oct 18, 1960 | Outstanding | Amount secured £750 | |
Short particulars "Newlands" langbury lane ferring sussex. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage | Created On Jul 30, 1959 Delivered On Aug 14, 1959 | Outstanding | Amount secured All moneys due etc. | |
Short particulars 3 & 4, brook lane, ferring, sussex, together with all fixtures present and future. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Charge | Created On Mar 26, 1957 Delivered On Apr 03, 1957 | Outstanding | Amount secured £1,500 | |
Short particulars "Lasane" downview avenue, ferring, sussex. Title no sx 26966. | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0